Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLECTIONS TRUST
Company Information for

COLLECTIONS TRUST

RUTLAND HOUSE, 23-25 FRIAR LANE, LEICESTER, LE1 5QQ,
Company Registration Number
01300565
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Collections Trust
COLLECTIONS TRUST was founded on 1977-02-28 and has its registered office in Leicester. The organisation's status is listed as "Active". Collections Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLLECTIONS TRUST
 
Legal Registered Office
RUTLAND HOUSE
23-25 FRIAR LANE
LEICESTER
LE1 5QQ
Other companies in SW7
 
Previous Names
MDA (EUROPE) 19/05/2008
MDA (EUROPE)19/05/2008
Charity Registration
Charity Number 273984
Charity Address COLLECTIONS TRUST, CAN MEZZANINE, DOWNSTREAM BUILDING, 1 LONDON BRIDGE, LONDON, SE1 9BG
Charter THE COLLECTIONS TRUST IS THE UK'S INDEPENDENT ORGANISATION FOR CULTURAL COLLECTIONS. WE CAMPAIGN FOR THE PUBLIC RIGHT TO ACCESS AND ENGAGE WITH COLLECTIONS. WE DO THIS BY:- PROMOTING BEST PRACTICE ENCOURAGING INNOVATION REPRESENTING THE INTERESTS OF THE SECTOR
Filing Information
Company Number 01300565
Company ID Number 01300565
Date formed 1977-02-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB215110819  
Last Datalog update: 2024-03-07 00:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLECTIONS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLLECTIONS TRUST
The following companies were found which have the same name as COLLECTIONS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLECTIONS & FINANCE LIMITED 50 OSMASTON ROAD DERBY DERBY DE1 2HU Dissolved Company formed on the 2002-11-29
COLLECTIONS & RECOVERIES EUROPE LIMITED 635 BATH ROAD SLOUGH BERKSHIRE SL1 6AE Active Company formed on the 2010-02-03
COLLECTIONS (GB) LIMITED 24-26 BROAD STREET ST HELIER JERSEY JE2 4WE Active Company formed on the 2000-04-08
COLLECTIONS BY JUNE ELLEN LIMITED 14 BECKSIDE ROTHWELL MARKET RASEN LINCOLNSHIRE LN7 6BD Active Company formed on the 2009-06-12
COLLECTIONS DISTRIBUTION LIMITED UNIT 3A THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY Active Company formed on the 1993-06-21
COLLECTIONS MARKETING CENTRE UK LIMITED 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE Active Company formed on the 2008-08-15
COLLECTIONS OF HENLEY-IN-ARDEN LIMITED 4 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BT Dissolved Company formed on the 1984-09-12
COLLECTIONS PICTURE LIBRARY LIMITED 13 WOODBERRY CRESCENT LONDON LONDON N10 1PJ Dissolved Company formed on the 2005-09-12
COLLECTIONS TRAINING LIMITED 39 OAKDALE ROAD NOTTINGHAM NG3 7EL Dissolved Company formed on the 2012-05-02
COLLECTIONS UK LIMITED UNIT 10 TYPHOON BUSINESS CENTRE OAKCROFT ROAD CHESSINGTON SURREY KT9 1RH Dissolved Company formed on the 2008-10-22
COLLECTIONS NON TRADING LIMITED 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM ENGLAND B4 6AT Dissolved Company formed on the 2011-10-11
COLLECTIONS NON TRADING 2 LIMITED 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM ENGLAND B4 6AT Dissolved Company formed on the 2013-05-17
COLLECTIONS FOAMEXTRA LIMITED 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ Active Company formed on the 2013-08-29
COLLECTIONS ACCOUNT LIMITED LEAMINGTON HOUSE BROAD STREET LONG EATON NOTTS NG10 4PN Dissolved Company formed on the 2013-08-09
COLLECTIONS AND RECOVERIES LIMITED 127 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON UNITED KINGDOM W10 5JJ Dissolved Company formed on the 2014-02-12
COLLECTIONS BY IMEK LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2014-04-15
COLLECTIONS INSIGHTS LIMITED 38 RANMOOR ROAD SHEFFIELD S10 3HG Active Company formed on the 2013-09-17
COLLECTIONS TO RECYCLING LIMITED 727-729 HIGH ROAD LONDON ENGLAND N12 0BP Dissolved Company formed on the 2014-07-28
COLLECTIONS BY HAYLEY LIMITED 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG Active - Proposal to Strike off Company formed on the 2014-10-07
COLLECTIONS ONLY LTD 24 ELLESMERE DRIVE CHEADLE ENGLAND SK8 2JB Dissolved Company formed on the 2014-10-09

Company Officers of COLLECTIONS TRUST

Current Directors
Officer Role Date Appointed
KEVIN GOSLING
Company Secretary 2015-07-16
ROBERT KEITH AVANN
Director 2017-04-25
KATHERINE CHILDS
Director 2017-04-25
HADRIAN ELLORY-VAN DEKKER
Director 2012-09-14
CAMILLA SUSAN HAMPSHIRE
Director 2017-04-25
SARAH LEVITT
Director 2015-02-27
CHRISTOPHER MICHAELS
Director 2017-04-25
DEBORAH POTTER
Director 2015-02-27
SUSAN CLAIRE RAIKES
Director 2016-01-04
JENNIFER CHRISTIE REID
Director 2017-04-25
RACHAEL CHRISTINE ROGERS
Director 2012-09-14
TANIAH SIMPSON
Director 2017-04-25
IRENE WALSH
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE CROSSAN
Director 2014-03-28 2016-11-30
NICHOLAS POOLE
Company Secretary 2005-10-06 2015-06-12
SIMON FREDERICK CANE
Director 2009-03-27 2014-12-08
JANE CARMICHAEL
Director 2009-03-27 2014-03-28
JACK MARK GILBERT
Director 2006-12-15 2012-09-14
MICHAEL OSWALD ST.PETER COOKE
Director 2006-09-21 2010-03-18
PAUL GEOFFREY DAVIS
Director 2006-12-15 2010-03-18
MAY CASSAR
Director 2003-05-16 2009-03-27
ROBERT WILLIAM KENNETH CRAWFORD
Director 1998-11-26 2006-09-21
FRANCES CAROLINE BYCROFT
Company Secretary 1999-09-09 2005-09-26
VICTOR WILLIAM GRAY
Director 2003-05-16 2004-04-06
JANE LINDSAY ARTHUR
Director 2001-04-05 2003-05-16
ALICE GILLIAN GRANT
Director 2000-04-06 2002-06-21
REBECCA LOUISE SMITH
Company Secretary 1998-08-07 1999-09-09
MICHAEL ANTON FOPP
Director 1994-05-26 1998-11-26
KEITHA MICHELLE BRYCE-SMITH
Company Secretary 1997-04-03 1998-08-07
DANIEL JOHN CHADWICK
Director 1995-07-19 1998-08-07
STEPHEN RICHARD FEBER
Director 1996-11-05 1998-08-07
WENDY ELIZABETH SUDBURY
Company Secretary 1994-09-01 1997-04-02
JUDITH WARD
Company Secretary 1991-10-31 1994-08-31
FRANK ATKINSON
Director 1991-10-31 1994-04-28
JOHN ELLIS BURNETT
Director 1991-10-31 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEITH AVANN OUSA (SERVICES) LIMITED Director 2014-08-01 CURRENT 1995-06-30 Active - Proposal to Strike off
CAMILLA SUSAN HAMPSHIRE BRIDPORT MUSEUM TRUST LIMITED Director 2015-02-09 CURRENT 2002-01-07 Active
SUSAN CLAIRE RAIKES POSTAL HERITAGE SERVICES LIMITED Director 2017-10-17 CURRENT 2004-03-22 Active
SUSAN CLAIRE RAIKES POSTAL HERITAGE TRUST Director 2017-01-18 CURRENT 2003-09-11 Active
SUSAN CLAIRE RAIKES POSTAL HERITAGE COLLECTION TRUST Director 2017-01-18 CURRENT 2003-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CAMILLA SUSAN HAMPSHIRE
2023-12-14DIRECTOR APPOINTED MRS LAURA PYE
2023-12-14DIRECTOR APPOINTED CHANT ST CLAIR INGLIS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAELS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR TANIAH SIMPSON
2023-08-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-31Memorandum articles filed
2023-06-28Director's details changed for Ms Taniah Simpson on 2023-06-27
2023-03-03APPOINTMENT TERMINATED, DIRECTOR SHONA ELIZABETH ELLIOT
2023-02-07Director's details changed for Ms Taniah Simpson on 2022-12-06
2023-02-06Register inspection address changed to 15 Turner Gardens Woodbridge IP12 4JD
2023-02-06Registers moved to registered inspection location of 15 Turner Gardens Woodbridge IP12 4JD
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-06-17AP01DIRECTOR APPOINTED MISS NATALIE AMANDA GOLDING
2022-06-16AP01DIRECTOR APPOINTED MS RUTH ELIZABETH SLOSS
2022-06-14AP01DIRECTOR APPOINTED DR ARUNA DEVI BHAUGEERUTTY
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM Rich Mix 35-47 Bethnal Green Road London E1 6LA England
2022-02-01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CH01Director's details changed for Ms Amisha Karia on 2021-05-07
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LEVITT
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHRISTIE JONES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-04CH01Director's details changed for Ms Taniah Simpson on 2019-12-02
2019-12-03CH01Director's details changed for Ms Jennifer Christie Jones on 2019-12-02
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY STEVENSON
2019-06-10AP01DIRECTOR APPOINTED MS SHONA ELIZABETH ELLIOT
2019-02-19CH01Director's details changed for Ms Jennifer Christie Reid on 2019-02-19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL CHRISTINE ROGERS
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TONYA NELSON
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-02AP01DIRECTOR APPOINTED MS JENNIFER CHRISTIE REID
2017-06-02AP01DIRECTOR APPOINTED MS TANIAH SIMPSON
2017-06-02AP01DIRECTOR APPOINTED MS CAMILLA SUSAN HAMPSHIRE
2017-06-02AP01DIRECTOR APPOINTED MR ROBERT KEITH AVANN
2017-06-02AP01DIRECTOR APPOINTED MS KATHERINE CHILDS
2017-06-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAELS
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Wc2 09 Natural History Museum Cromwell Road London SW7 5BD
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CROSSAN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HENDERSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HENDERSON
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERRIMAN
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARTH
2016-01-06AP01DIRECTOR APPOINTED MS SUSAN CLAIRE RAIKES
2015-12-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MS SARAH LEVITT
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BILL THOMPSON
2015-08-18AP03Appointment of Mr Kevin Gosling as company secretary on 2015-07-16
2015-08-05AP01DIRECTOR APPOINTED MS IRENE WALSH
2015-08-05AP01DIRECTOR APPOINTED MS TONYA NELSON
2015-08-04AP01DIRECTOR APPOINTED MS LAURA JANE DARGIE HENDERSON
2015-08-04AP01DIRECTOR APPOINTED MS DEBORAH POTTER
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS POOLE
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MERRIMAN / 08/12/2014
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET VITMAYER
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CANE
2014-12-04AR0130/11/14 NO MEMBER LIST
2014-12-01AP01DIRECTOR APPOINTED MR STEVE CROSSAN
2014-12-01AR0131/10/14 NO MEMBER LIST
2014-11-28AP01DIRECTOR APPOINTED MR NICHOLAS MERRIMAN
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MORLEY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE CARMICHAEL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GREEVES
2013-11-20AR0131/10/13 NO MEMBER LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE KEENE
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17AP01DIRECTOR APPOINTED MR HADRIAN ELLORY-VAN DEKKER
2013-07-17AP01DIRECTOR APPOINTED MS RACHAEL ROGERS
2012-12-18AP01DIRECTOR APPOINTED MR OLIVER MORLEY
2012-12-03AP01DIRECTOR APPOINTED MR BILL THOMPSON
2012-11-30AR0131/10/12 NO MEMBER LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SALWAY
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SALWAY
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JACK GILBERT
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-16AR0131/10/11 NO MEMBER LIST
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 49-51 EAST ROAD LONDON N1 6AH UNITED KINGDOM
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07MISCAUD RES
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG
2010-11-24AR0131/10/10 NO MEMBER LIST
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS POOLE / 01/01/2010
2010-11-23AP01DIRECTOR APPOINTED MR DAVID HOWARTH
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK GILBERT / 30/12/2009
2009-12-30AR0131/10/09 NO MEMBER LIST
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM CAN MEZZANINE DOWNSTREAM BUILDING 1, LONDON BRIDGE LONDON LONDON SE1 9BG UNITED KINGDOM
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY VITMAYER / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH SALWAY / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE VICTORIA KEENE / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GREEVES / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GEOFFREY DAVIS / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OSWALD ST.PETER COOKE / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CARMICHAEL / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK CANE / 30/12/2009
2009-12-30AP01DIRECTOR APPOINTED MR SIMON FREDERICK CANE
2009-12-18AP01DIRECTOR APPOINTED MRS JANET MARY VITMAYER
2009-12-18AP01DIRECTOR APPOINTED MRS JANE CARMICHAEL
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOULIHAN
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIENAND
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MAY CASSAR
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM FIRST FLOOR, 22, HILLS ROAD CAMBRIDGE CB2 1JP
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14AUDAUDITOR'S RESIGNATION
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aANNUAL RETURN MADE UP TO 31/10/08
2008-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-17CERTNMCOMPANY NAME CHANGED MDA (EUROPE) CERTIFICATE ISSUED ON 19/05/08
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aANNUAL RETURN MADE UP TO 31/10/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: THE SPECTRUM BUILDING THE MICHAEL YOUNG CENTRE PURBECK ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2PD
2007-02-15288aNEW DIRECTOR APPOINTED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aANNUAL RETURN MADE UP TO 31/10/06
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

Licences & Regulatory approval
We could not find any licences issued to COLLECTIONS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLECTIONS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-03-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLECTIONS TRUST

Intangible Assets
Patents
We have not found any records of COLLECTIONS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for COLLECTIONS TRUST
Trademarks
We have not found any records of COLLECTIONS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with COLLECTIONS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-7 GBP £171 Furniture - Repair and Maint
Brighton & Hove City Council 2016-5 GBP £427 Culture and Heritage
Colchester Borough Council 2015-10 GBP £810 GENERAL OPERATONAL SUPPLIES
Stockton-On-Tees Borough Council 2015-10 GBP £180
Brighton & Hove City Council 2015-4 GBP £642 Culture and Heritage
Hull City Council 2015-3 GBP £128 Sports, Leisure & Heritage
Blackpool Council 2015-2 GBP £600 Confs & Short Courses
Brighton & Hove City Council 2015-2 GBP £600 Culture and Heritage
Brighton & Hove City Council 2014-12 GBP £250 Culture and Heritage
Leeds City Council 2014-10 GBP £58 Office Consumables
Worcestershire County Council 2014-9 GBP £438 Services Other Fees
Stroud District Council 2014-8 GBP £460 Services
Rugby Borough Council 2014-6 GBP £438 AGM Conservation/Documentation
Maidstone Borough Council 2014-6 GBP £110 Equipment Purchase
Maidstone Borough Council 2014-4 GBP £150 Stationery
Rutland County Council 2014-3 GBP £782 Furniture - Repair and Maint
Derbyshire County Council 2013-11 GBP £920
Cotswold District Council 2013-6 GBP £150 Stationery
Maidstone Borough Council 2013-5 GBP £233 Conferences
Colchester Borough Council 2013-3 GBP £700
Hampshire County Council 2013-3 GBP £1,509 Conferences and Seminars
Maidstone Borough Council 2013-3 GBP £58 Conferences
Doncaster Council 2013-2 GBP £700
Isle of Wight Council 2013-1 GBP £58
Hartlepool Borough Council 2012-10 GBP £320 Conservation of Exhibits
Nottingham City Council 2012-6 GBP £345
Hull City Council 2012-3 GBP £530 Economic Development & Regeneration
Colchester Borough Council 2011-7 GBP £418
Maidstone Borough Council 2011-5 GBP £201 Conferences
Maidstone Borough Council 2011-4 GBP £53 Stationery
Derby City Council 2011-3 GBP £2,800
Reading Borough Council 2010-3 GBP £616
Derby City Council 0-0 GBP £3,700 Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLLECTIONS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
COLLECTIONS TRUST has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 9,944

CategoryAward Date Award/Grant
MEDIA (Metadata Encapsulation for Digital Information and Assets) : Collaborative Research and Development 2011-06-01 £ 9,944

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
COLLECTIONS TRUST has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 337,565

CategoryAward Date Award/Grant
ICT for access to cultural resources : 2013-01-01 € 309,698
Coordination actions, conferences and studies supporting policy development, including international cooperation, for e-Infrastructures : 2012-01-01 € 27,867

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.